Search icon

THE 82 REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: THE 82 REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE 82 REALTY CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000036273
FEI/EIN Number 223583341

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3201 NE 183rd Street, Aventura, FL, 33160, US
Address: 465 W. 71st Street, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tenzer Barry President 3201 NE 183 Street, Aventura, FL, 33160
James Barbara S Secretary 465 W. 71st Street, JACKSONVILLE, FL, 32208
VINCENT E. SCHINDELER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 2000 Glades Road, Suite 312, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-04-08 465 W. 71st Street, JACKSONVILLE, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 465 W. 71st Street, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2011-04-20 - -
PENDING REINSTATEMENT 2011-04-20 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 VINCENT E. SCHINDELER, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State